CLICKPAY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
06/01/256 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Director's details changed for Mr Thomas James Richardson on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Thomas James Richardson as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
25/03/2425 March 2024 | Certificate of change of name |
20/03/2420 March 2024 | Cessation of Zak Daniel Bond as a person with significant control on 2024-03-19 |
20/03/2420 March 2024 | Notification of Thomas James Richardson as a person with significant control on 2024-03-19 |
20/03/2420 March 2024 | Termination of appointment of Zak Daniel Bond as a director on 2024-03-19 |
20/03/2420 March 2024 | Appointment of Mr Thomas James Richardson as a director on 2024-03-19 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
20/03/2420 March 2024 | Registered office address changed from Unit 9B Sterling Industrial Estate Rainham Road South Dagenham RM10 8TX England to Suite 02, 3rd and 4th Floor Franciscan House Princes Street Ipswich IP1 1UR on 2024-03-20 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
06/03/246 March 2024 | Registered office address changed from 91 South Kinson Drive Bournemouth BH11 8AD England to Unit 9B Sterling Industrial Estate Rainham Road South Dagenham RM10 8TX on 2024-03-06 |
08/11/238 November 2023 | Appointment of Mr Zak Daniel Bond as a director on 2023-11-08 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
08/11/238 November 2023 | Registered office address changed from A 52 Paddington Grove Bournemouth BH11 8NS England to 91 South Kinson Drive Bournemouth BH11 8AD on 2023-11-08 |
08/11/238 November 2023 | Notification of Zak Daniel Bond as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Cessation of Timothy Mark Kerr as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Termination of appointment of Timothy Mark Kerr as a director on 2023-11-08 |
03/10/233 October 2023 | Cessation of Simon Peter Barnes as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Appointment of Mr Timothy Mark Kerr as a director on 2023-10-03 |
03/10/233 October 2023 | Termination of appointment of Simon Peter Barnes as a director on 2023-10-03 |
03/10/233 October 2023 | Notification of Timothy Mark Kerr as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Registered office address changed from 29a Gladstone Road Watford WD17 2QZ England to A 52 Paddington Grove Bournemouth BH11 8NS on 2023-10-03 |
06/04/236 April 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company